HAMPSHIRE INCORPORATED LAW SOCIETY

28 Landport Terrace, Portsmouth, PO1 2RG, Hants, England
StatusACTIVE
Company No.00055167
Category
Incorporated08 Dec 1897
Age126 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

HAMPSHIRE INCORPORATED LAW SOCIETY is an active with number 00055167. It was incorporated 126 years, 4 months, 18 days ago, on 08 December 1897. The company address is 28 Landport Terrace, Portsmouth, PO1 2RG, Hants, England.



Company Fillings

Termination secretary company with name termination date

Date: 23 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-04-19

Officer name: Richard Ian Robinson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harry James Dancer

Appointment date: 2024-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Victoria Chivers

Appointment date: 2024-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-23

Officer name: Ms Theresa Mills

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-23

Officer name: Mr Tebo Kabelo Sebitlo

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Eliza Watts

Change date: 2024-01-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Abigail Ruth Aldridge

Appointment date: 2024-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2023

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giles Hall

Appointment date: 2023-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2023

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harriet Louisa Olway

Termination date: 2023-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2023

Action Date: 09 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Kate Huck

Termination date: 2023-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2023

Action Date: 09 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Coates

Termination date: 2023-05-09

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Eliza Watts

Appointment date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-31

Officer name: Ms Harriet Louisa Olway

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-31

Officer name: Ms Naomi Taylor-Davis

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Michelle Corinne Seymour Hurst

Appointment date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Razi Ul-Abbas Shah

Termination date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-17

Officer name: Clare Tindale

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2022

Action Date: 11 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Clare Tindale

Appointment date: 2022-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anastasia Ttofis

Termination date: 2021-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-22

Officer name: Jonathan Rees

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Harry O'sullivan

Termination date: 2021-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-21

Officer name: Anthony John Harris

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Charles Arthur Gurney-Champion

Termination date: 2021-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Anthony Hamilton Gleisner

Termination date: 2021-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-01

Officer name: Roderick Henry Hursthouse

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-01

Officer name: David Roy Ankcorn

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kristina Colmer

Termination date: 2020-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-01

Officer name: Joe Robertson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Address

Type: AD01

Old address: 92 Chessel Crescent Bitterne Southampton Hampshire SO19 4BS

New address: 28 Landport Terrace Portsmouth Hants PO1 2RG

Change date: 2020-08-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Rees

Appointment date: 2020-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-06

Officer name: Mr Alex O'sullivan

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-06

Officer name: Mr Kevin Richardson

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-06

Officer name: Ms Anastasia Ttofis

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-06

Officer name: Ms Sarah Huck

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-03

Officer name: Michael Simon Whipple

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-03

Officer name: Deglan Peter Rowe

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Resolution

Date: 31 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-01-08

Officer name: Roderick Henry Hursthouse

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Ian Robinson

Appointment date: 2019-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-08

Officer name: Katharine West

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-09

Officer name: James Alexander Kerr Kitching

Documents

View document PDF

Accounts with accounts type small

Date: 15 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-15

Officer name: Mr Joe Robertson

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Coates

Appointment date: 2018-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-10

Officer name: Ms Sarah Hallett

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Ellouise Whelan

Termination date: 2018-01-23

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-10

Officer name: Mr Nicholas Charles Arthur Gurney-Champion

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-10

Officer name: Miss Kristina Colmer

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emilie Hannah Margaret Holland

Termination date: 2018-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-05

Officer name: Andrew Howard Arthur Caplen

Documents

View document PDF

Resolution

Date: 03 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 20 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Victoria Ellouise Whelan

Change date: 2017-02-03

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2017

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Victoria Ellouise Whelan

Appointment date: 2016-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2017

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Mitchell

Appointment date: 2016-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2017

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Anthony Hamilton Gleisner

Appointment date: 2016-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2017

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-10

Officer name: Mr James Alexander Kerr Kitching

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-10

Officer name: Roderick Henry Hursthouse

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Kristina Colmer

Change date: 2017-01-10

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Roderick Henry Hursthouse

Change date: 2017-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2017

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Roy Russell-Smith

Termination date: 2016-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2017

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-29

Officer name: Susan Kathryn Ross Carter

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2017

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-29

Officer name: Rebecca Foley

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2017

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-29

Officer name: Charlotte Bromley

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Feb 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2016

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Emilie Hannah Margaret Holland

Appointment date: 2015-10-13

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Charlotte Bromley

Change date: 2015-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 24 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Resolution

Date: 24 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date no member list

Date: 05 Feb 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-01

Officer name: Mr David Roy Ankcorn

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jan 2015

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Roderick Henry Hursthouse

Appointment date: 2014-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2015

Action Date: 08 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-04-08

Officer name: Mrs Abigail Ruth Aldridge

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2015

Action Date: 05 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Scott Price

Termination date: 2014-06-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jan 2015

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katharine West

Termination date: 2014-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2015

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-13

Officer name: Boris Kremer

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2015

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-02

Officer name: Anthony Philip Bussy

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2015

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek William Parsons

Termination date: 2014-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2015

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-02

Officer name: Virginia Lambert

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2015

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-02

Officer name: James Stuart Meeke

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2015

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John Sawers

Termination date: 2014-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2015

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-02

Officer name: Derek William Parsons

Documents

View document PDF

Accounts with accounts type small

Date: 02 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Feb 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2014

Action Date: 06 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-06

Officer name: Mr Richard Ian Robinson

Documents

View document PDF


Some Companies

DOMAIN DRIVEN CONSULTING LIMITED

7 LINNET WALK,HATFIELD,AL10 8RG

Number:08402301
Status:ACTIVE
Category:Private Limited Company

HAIR @ HOME LIMITED

THE OFFICE,PAIGNTON,TQ4 7PD

Number:05369496
Status:ACTIVE
Category:Private Limited Company

M & T PARTITION & CEILING LTD

127B SUNNY GARDENS ROAD,LONDON,NW4 1SH

Number:07493440
Status:ACTIVE
Category:Private Limited Company

M THOMAS PROPERTY & DEVELOPMENT LTD

951 KINGSWAY,MANCHESTER,M20 5NS

Number:11306090
Status:ACTIVE
Category:Private Limited Company

PRAGMATIC RESOURCE LTD

FLAT A,LONDON,SE22 8HN

Number:11786872
Status:ACTIVE
Category:Private Limited Company

THE MANN SISTERS LLP

ALTON HOUSE,NORTHWOOD,HA6 1BL

Number:OC359478
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source